About

Registered Number: 06059153
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Westworld, West Gate, London, W5 1DT,

 

Established in 2007, Paul Alexander Mortgage Consultants Ltd has its registered office in London. The organisation has 3 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Liam Richard 16 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
DIGGINS, David Alexander 31 May 2012 18 July 2013 1
KING, Sophia 19 January 2007 31 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 30 January 2019
AD01 - Change of registered office address 29 November 2018
AP01 - Appointment of director 22 November 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 10 June 2016
AA01 - Change of accounting reference date 30 May 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
AA - Annual Accounts 21 October 2013
SH01 - Return of Allotment of shares 29 July 2013
CERTNM - Change of name certificate 26 July 2013
TM02 - Termination of appointment of secretary 26 July 2013
AD01 - Change of registered office address 26 July 2013
AP01 - Appointment of director 26 July 2013
AR01 - Annual Return 05 March 2013
AP03 - Appointment of secretary 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 27 November 2009
287 - Change in situation or address of Registered Office 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
287 - Change in situation or address of Registered Office 14 February 2008
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.